Search icon

EXPERIMENTAL OBSERVATION LLC

Company Details

Name: EXPERIMENTAL OBSERVATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2013 (12 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 4355626
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-02-24 2025-02-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2025-02-24 2025-02-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2013-02-05 2025-02-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2013-02-05 2025-02-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226003378 2025-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-26
250224004804 2025-02-24 BIENNIAL STATEMENT 2025-02-24
190403002020 2019-04-03 BIENNIAL STATEMENT 2019-02-01
130620000426 2013-06-20 CERTIFICATE OF PUBLICATION 2013-06-20
130205000372 2013-02-05 ARTICLES OF ORGANIZATION 2013-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-22 No data 4084 BROADWAY, Manhattan, NEW YORK, NY, 10032 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-26 No data 4084 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State